Admirals Lodge Limited (issued a business number of 9429040987521) was started on 18 Nov 2013. 1 address is in use by the company: 16 Limerick Street, Alexandra, Alexandra, 9320 (type: registered, physical). 16 Limerick Street, Alexandra, Alexandra had been their registered address, until 29 Oct 2019. Admirals Lodge Limited used other aliases, namely: Victoria Arms Hotel Limited from 19 Nov 2013 to 24 May 2018, Victoria Arms Hotel Cromwell Limited (14 Nov 2013 to 19 Nov 2013). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Denice Horncastle (a director) located at Picton, Picton postcode 7220. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Wallace Horncastle (a director) - located at Picton, Picton. "Hotel operation - mainly drinking place" (ANZSIC H452020) is the classification the ABS issued Admirals Lodge Limited. The Businesscheck information was updated on 28 Jul 2022.
Current address | Type | Used since |
---|---|---|
16 Limerick Street, Alexandra, Alexandra, 9320 | Physical | 23 Oct 2015 |
16 Limerick Street, Alexandra, Alexandra, 9320 | Registered | 29 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Wallace Alexander Horncastle
Picton, Picton, 7220
Address used since 29 Oct 2021
Cromwell, Cromwell, 9310
Address used since 18 Oct 2016
Picton, Picton, 7220
Address used since 19 Oct 2018 |
Director | 18 Nov 2013 - current |
Denice Michelle Horncastle
Picton, Picton, 7220
Address used since 29 Oct 2021
Picton, Picton, 7220
Address used since 19 Oct 2018
Cromwell, Cromwell, 9310
Address used since 18 Oct 2016 |
Director | 18 Nov 2013 - current |
Previous address | Type | Period |
---|---|---|
16 Limerick Street, Alexandra, Alexandra, 9320 | Registered | 23 Oct 2015 - 29 Oct 2019 |
Suite 1, 47 Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered | 18 Nov 2013 - 23 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
Denice Michelle Horncastle Director |
Picton Picton 7220 |
18 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Wallace Alexander Horncastle Director |
Picton Picton 7220 |
18 Nov 2013 - current |
Hoeffries Holdings Limited 16 Limerick Street |
|
T.m.c Enterprises Limited 16 Limerick Street |
|
Sumex (2022) Limited 16 Limerick Street |
|
Central Staff Collective Incorporated C/o Bodkins |
|
St Bathans Community Trust C/o Macalister Todd Phillips Bodkins |
|
Fitnotfat Limited 13 Limerick Street |
Victoria Arms Hotel (2017) Limited 10 Scott Terrace |
Top Pub (1863) Limited 50 Derwent Street |
Crate & Barrel 2015 Limited 555 Kaikorai Valley Road |
Neilson Contracting Limited 35a Crawford Street |
Andsum Investments Limited 101 Don Street |
The Studholme Hotel Limited 8 Murray Street |